Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED
Company Information for

BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED

LONDON, W1U,
Company Registration Number
05209381
Private Limited Company
Dissolved

Dissolved 2017-04-23

Company Overview

About British American Tobacco (ame) Exports Ltd
BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED was founded on 2004-08-18 and had its registered office in London. The company was dissolved on the 2017-04-23 and is no longer trading or active.

Key Data
Company Name
BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
PRECIS (2461) LIMITED26/06/2007
Filing Information
Company Number 05209381
Date formed 2004-08-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-04-23
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE LOUISE EDMONDS KERR
Company Secretary 2013-09-18
DAVID PATRICK IAN BOOTH
Director 2014-09-17
ANTHONY MICHAEL HARDY COHN
Director 2014-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN SALTER
Director 2014-09-17 2015-06-30
IGNACIO PABLO BALLESTER
Director 2008-12-08 2014-09-17
SARA RACHEL KING
Director 2007-08-13 2014-09-17
PAUL ROCHE THOMPSON
Director 2007-08-13 2014-08-29
BRIDGET MARY CREEGAN
Company Secretary 2008-12-16 2013-09-17
BENOIT MICHEL REMY MARIE BELHOMME
Director 2007-08-13 2011-10-31
GARY RICHARD ARMSTRONG
Director 2010-01-01 2011-07-15
TERRENCE DONALD MCCONNELL
Director 2007-08-13 2010-01-01
MURRAY GILLILAND CHARLES ANDERSON
Company Secretary 2007-08-13 2008-12-16
CHRISTOPHER CHARLES STODDART LONGCROFT
Director 2007-08-13 2008-12-08
RIDIRECTORS LIMITED
Director 2004-09-03 2007-08-14
RISECRETARIES LIMITED
Company Secretary 2004-09-03 2007-08-13
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2004-08-18 2004-09-03
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2004-08-18 2004-09-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-08-18 2004-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PATRICK IAN BOOTH BATUS LIMITED Director 2015-12-01 CURRENT 1982-07-13 Active
DAVID PATRICK IAN BOOTH RYESEKKS P.L.C. Director 2015-07-07 CURRENT 1903-06-05 Liquidation
DAVID PATRICK IAN BOOTH TOBACCO MANUFACTURERS(INDIA)LIMITED Director 2015-06-15 CURRENT 1928-03-18 Active
DAVID PATRICK IAN BOOTH THE RALEIGH INVESTMENT COMPANY LIMITED Director 2015-06-15 CURRENT 1927-12-10 Active
DAVID PATRICK IAN BOOTH ABBEY INVESTMENT COMPANY LIMITED Director 2015-06-15 CURRENT 1929-01-08 Active
DAVID PATRICK IAN BOOTH B.A.T SERVICES LIMITED Director 2015-05-13 CURRENT 1927-04-09 Active
DAVID PATRICK IAN BOOTH B.A.T FAR EAST HOLDING LIMITED Director 2015-05-13 CURRENT 1996-06-19 Liquidation
DAVID PATRICK IAN BOOTH MURRAY, SONS & COMPANY, LIMITED Director 2015-05-13 CURRENT 1884-03-05 Active
DAVID PATRICK IAN BOOTH B.A.T FAR EAST DEVELOPMENT LIMITED Director 2015-05-13 CURRENT 1996-10-02 Liquidation
DAVID PATRICK IAN BOOTH B.A.T FAR EAST LEAF LIMITED Director 2015-05-13 CURRENT 1998-01-05 Liquidation
DAVID PATRICK IAN BOOTH RIDIRECTORS LIMITED Director 2015-05-08 CURRENT 1981-03-04 Active
DAVID PATRICK IAN BOOTH B.A.T RUSSIA LIMITED Director 2015-04-22 CURRENT 1994-03-09 Dissolved 2017-04-23
DAVID PATRICK IAN BOOTH ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED Director 2015-04-22 CURRENT 1908-05-22 Liquidation
DAVID PATRICK IAN BOOTH ROTHMANS (UK) TRADING LIMITED Director 2015-04-22 CURRENT 2003-01-15 Dissolved 2017-04-23
DAVID PATRICK IAN BOOTH BATLAW LIMITED Director 2015-04-22 CURRENT 2010-04-23 Active
DAVID PATRICK IAN BOOTH SENIOR SERVICE (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1938-04-04 Active
DAVID PATRICK IAN BOOTH ROTHMANS OF PALL MALL LIMITED Director 2015-04-22 CURRENT 1960-11-30 Active
DAVID PATRICK IAN BOOTH THE LONDON TOBACCO COMPANY LIMITED Director 2015-04-22 CURRENT 1992-11-02 Active
DAVID PATRICK IAN BOOTH RYSERVS (1995) LIMITED Director 2015-04-22 CURRENT 1993-07-28 Active
DAVID PATRICK IAN BOOTH ROTHMANS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1995-04-06 Active
DAVID PATRICK IAN BOOTH CARRERAS LIMITED Director 2015-04-22 CURRENT 1944-01-07 Active
DAVID PATRICK IAN BOOTH LORD EXTRA LIMITED Director 2015-04-22 CURRENT 1993-03-30 Liquidation
DAVID PATRICK IAN BOOTH ALLEN & GINTER (UK) LIMITED Director 2015-04-22 CURRENT 1987-12-21 Active
DAVID PATRICK IAN BOOTH BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C Director 2015-04-22 CURRENT 1926-02-02 Active
DAVID PATRICK IAN BOOTH BENSON & HEDGES (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1939-07-15 Active
DAVID PATRICK IAN BOOTH B.A.T VIETNAM LIMITED Director 2015-04-22 CURRENT 1938-07-01 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (AIT) LIMITED Director 2015-04-22 CURRENT 1968-06-26 Active
DAVID PATRICK IAN BOOTH AMERICAN CIGARETTE COMPANY (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1982-05-19 Active
DAVID PATRICK IAN BOOTH BIG BEN TOBACCO COMPANY LIMITED Director 2015-04-22 CURRENT 1988-03-15 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED Director 2015-04-22 CURRENT 1990-04-24 Active
DAVID PATRICK IAN BOOTH B.A.T CAMBODIA (INVESTMENTS) LIMITED Director 2015-04-22 CURRENT 1995-08-24 Active
DAVID PATRICK IAN BOOTH B.A.T GUIZHOU LIMITED Director 2015-04-22 CURRENT 1996-10-02 Liquidation
DAVID PATRICK IAN BOOTH B.A.T GUANGDONG LIMITED Director 2015-04-22 CURRENT 1996-10-02 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN VENTURES LIMITED Director 2015-04-22 CURRENT 2000-04-10 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO TAIWAN LOGISTICS LIMITED Director 2015-04-22 CURRENT 2007-04-03 Active
DAVID PATRICK IAN BOOTH WORLD INVESTMENT COMPANY LIMITED Director 2015-04-22 CURRENT 1981-05-21 Liquidation
DAVID PATRICK IAN BOOTH PETER JACKSON (OVERSEAS) LIMITED Director 2015-04-22 CURRENT 1934-09-17 Active
DAVID PATRICK IAN BOOTH B.A.T. CHINA LIMITED Director 2015-04-22 CURRENT 1914-03-06 Active
DAVID PATRICK IAN BOOTH ARDATH TOBACCO COMPANY LIMITED Director 2015-04-22 CURRENT 1926-06-22 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO GEORGIA LIMITED Director 2015-04-22 CURRENT 2000-09-04 Active
DAVID PATRICK IAN BOOTH PRECIS (2396) LIMITED Director 2015-04-22 CURRENT 2003-12-11 Liquidation
DAVID PATRICK IAN BOOTH EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED Director 2015-03-04 CURRENT 1965-02-02 Liquidation
DAVID PATRICK IAN BOOTH ROTHMANS EXPORTS LIMITED Director 2015-03-04 CURRENT 1985-09-10 Active
DAVID PATRICK IAN BOOTH ROTHMANS TRADING LIMITED Director 2015-03-04 CURRENT 1989-02-10 Liquidation
DAVID PATRICK IAN BOOTH BROWN & WILLIAMSON TOBACCO CORPORATION (EXPORT) LIMITED Director 2015-03-04 CURRENT 1927-11-11 Active
DAVID PATRICK IAN BOOTH COURTLEIGH OF LONDON LIMITED Director 2015-03-04 CURRENT 1991-10-02 Active
DAVID PATRICK IAN BOOTH B.A.T PORTUGAL LIMITED Director 2015-03-04 CURRENT 1995-04-07 Liquidation
DAVID PATRICK IAN BOOTH MOORGATE TOBACCO CO. LIMITED Director 2015-03-04 CURRENT 1936-01-31 Active
DAVID PATRICK IAN BOOTH RYSERVS (NO.3) LIMITED Director 2015-03-04 CURRENT 1980-04-24 Active
DAVID PATRICK IAN BOOTH ROTHMANS OF PALL MALL (OVERSEAS) LIMITED Director 2015-03-04 CURRENT 1963-11-20 Liquidation
DAVID PATRICK IAN BOOTH JOHN SINCLAIR LIMITED Director 2015-03-04 CURRENT 1972-09-07 Active
DAVID PATRICK IAN BOOTH BAT FINANCE COP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (PHILIPPINES) LIMITED Director 2015-02-10 CURRENT 1998-07-16 Active
DAVID PATRICK IAN BOOTH ROTHMANS INTERNATIONAL ENTERPRISES LIMITED Director 2015-02-04 CURRENT 1992-03-05 Active
DAVID PATRICK IAN BOOTH POWHATTAN LIMITED Director 2015-01-29 CURRENT 1909-03-29 Active
DAVID PATRICK IAN BOOTH CG VENTURES LIMITED Director 2014-12-22 CURRENT 2000-08-08 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO KOREA (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 2001-06-18 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (SERBIA) LIMITED Director 2014-12-17 CURRENT 1992-06-23 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO MALAYSIA (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 1928-02-01 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED Director 2014-12-17 CURRENT 1994-02-10 Active
DAVID PATRICK IAN BOOTH B.A.T UZBEKISTAN (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 1994-03-09 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED Director 2014-12-17 CURRENT 1999-03-10 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED Director 2014-12-17 CURRENT 2003-01-15 Active
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED Director 2014-12-17 CURRENT 2003-02-12 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO ITALY LIMITED Director 2014-12-17 CURRENT 2003-04-28 Liquidation
DAVID PATRICK IAN BOOTH BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED Director 2014-12-17 CURRENT 2009-06-05 Active
DAVID PATRICK IAN BOOTH WESTANLEY TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1906-10-04 Active
DAVID PATRICK IAN BOOTH MYDDLETON INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1925-07-22 Active
DAVID PATRICK IAN BOOTH CHELWOOD TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1911-01-26 Active
DAVID PATRICK IAN BOOTH B.A.T (U.K. AND EXPORT) LIMITED Director 2013-10-04 CURRENT 1929-05-24 Active
ANTHONY MICHAEL HARDY COHN BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED Director 2016-04-20 CURRENT 1991-05-07 Active
ANTHONY MICHAEL HARDY COHN B.A.T RUSSIA LIMITED Director 2015-04-22 CURRENT 1994-03-09 Dissolved 2017-04-23
ANTHONY MICHAEL HARDY COHN BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C Director 2015-04-22 CURRENT 1926-02-02 Active
ANTHONY MICHAEL HARDY COHN BRITISH AMERICAN TOBACCO (AIT) LIMITED Director 2015-04-22 CURRENT 1968-06-26 Active
ANTHONY MICHAEL HARDY COHN BIG BEN TOBACCO COMPANY LIMITED Director 2015-04-22 CURRENT 1988-03-15 Active
ANTHONY MICHAEL HARDY COHN BRITISH AMERICAN TOBACCO GEORGIA LIMITED Director 2015-04-22 CURRENT 2000-09-04 Active
ANTHONY MICHAEL HARDY COHN EAST AFRICAN TOBACCO COMPANY (U.K.) LIMITED Director 2015-03-04 CURRENT 1965-02-02 Liquidation
ANTHONY MICHAEL HARDY COHN TOBACCO EXPORTERS INTERNATIONAL LIMITED Director 2015-03-04 CURRENT 1971-03-31 Active
ANTHONY MICHAEL HARDY COHN TOBACCO MARKETING CONSULTANTS LIMITED Director 2015-03-04 CURRENT 1983-06-29 Active
ANTHONY MICHAEL HARDY COHN BRITISH AMERICAN TOBACCO HOLDINGS BELGIUM Director 2014-12-17 CURRENT 2008-01-15 Active
ANTHONY MICHAEL HARDY COHN TOBACCO MANUFACTURERS(INDIA)LIMITED Director 2014-12-17 CURRENT 1928-03-18 Active
ANTHONY MICHAEL HARDY COHN BRITISH AMERICAN TOBACCO (SERBIA) LIMITED Director 2014-12-17 CURRENT 1992-06-23 Liquidation
ANTHONY MICHAEL HARDY COHN BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED Director 2014-12-17 CURRENT 1994-02-10 Active
ANTHONY MICHAEL HARDY COHN B.A.T UZBEKISTAN (INVESTMENTS) LIMITED Director 2014-12-17 CURRENT 1994-03-09 Active
ANTHONY MICHAEL HARDY COHN BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED Director 2014-12-17 CURRENT 2003-01-15 Active
ANTHONY MICHAEL HARDY COHN THE RALEIGH INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1927-12-10 Active
ANTHONY MICHAEL HARDY COHN ABBEY INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1929-01-08 Active
ANTHONY MICHAEL HARDY COHN WESTANLEY TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1906-10-04 Active
ANTHONY MICHAEL HARDY COHN B.A.T (U.K. AND EXPORT) LIMITED Director 2012-05-11 CURRENT 1929-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2017
2017-01-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2016 FROM GLOBE HOUSE 1 WATER STREET LONDON WC2R 3LA
2016-09-294.70DECLARATION OF SOLVENCY
2016-09-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-07-29SH20STATEMENT BY DIRECTORS
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-29SH1929/07/16 STATEMENT OF CAPITAL GBP 1
2016-07-29CAP-SSSOLVENCY STATEMENT DATED 18/07/16
2016-07-29RES06REDUCE ISSUED CAPITAL 21/07/2016
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-21AUDAUDITOR'S RESIGNATION
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1000000
2015-08-20AR0118/08/15 FULL LIST
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SALTER
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK IAN BOOTH / 02/12/2014
2014-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / SOPHIE LOUISE NEECH / 08/10/2014
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON
2014-09-23AP01DIRECTOR APPOINTED MR DAVID PATRICK IAN BOOTH
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SARA KING
2014-09-22AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL HARDY COHN
2014-09-22AP01DIRECTOR APPOINTED MR ANDREW JOHN SALTER
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR IGNACIO BALLESTER
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1000000
2014-08-18AR0118/08/14 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-20AP03SECRETARY APPOINTED SOPHIE LOUISE NEECH
2013-09-20TM02APPOINTMENT TERMINATED, SECRETARY BRIDGET CREEGAN
2013-08-23AR0118/08/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-07AR0118/08/12 FULL LIST
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT BELHOMME
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT BELHOMME
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06AR0118/08/11 FULL LIST
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY ARMSTRONG
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-17AR0118/08/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROCHE THOMPSON / 01/03/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA RACHEL KING / 01/03/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENOIT MICHEL REMY MARIE BELHOMME / 01/03/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IGNACIO PABLO BALLESTER / 01/03/2010
2010-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / MISS BRIDGET MARY CREEGAN / 01/03/2010
2010-01-13AP01DIRECTOR APPOINTED GARY RICHARD ARMSTRONG
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE MCCONNELL
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-07-13RES13DIRECTOR AUTHORISATION 25/06/2009
2009-07-13RES01ADOPT ARTICLES 25/06/2009
2008-12-30288aSECRETARY APPOINTED BRIDGET MARY CREEGAN
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LONGCROFT
2008-12-29288bAPPOINTMENT TERMINATED SECRETARY MURRAY ANDERSON
2008-12-29288aDIRECTOR APPOINTED IGNACIO PABLO BALLESTER
2008-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-21363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-08-2088(2)CAPITALS NOT ROLLED UP
2007-09-21363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-17288bSECRETARY RESIGNED
2007-09-17288bDIRECTOR RESIGNED
2007-08-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-19RES04£ NC 100/1000000 13/0
2007-07-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-26CERTNMCOMPANY NAME CHANGED PRECIS (2461) LIMITED CERTIFICATE ISSUED ON 26/06/07
2007-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-09-05363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-24353LOCATION OF REGISTER OF MEMBERS
2005-08-24363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2004-09-14RES13APPROVE SEAL 03/09/04
2004-09-14288aNEW SECRETARY APPOINTED
2004-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED
Trademarks
We have not found any records of BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyBRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITEDEvent Date2016-09-14
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU was appointed Liquidator of the Companies by resolutions passed on 14 September 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London, W1U 7EU by 20 October 2016. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 20 October 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 14 September 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/RF/BAT. Malcolm Cohen , Liquidator 15 September 2016
 
Initiating party Event Type
Defending partyBRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITEDEvent Date2016-09-14
At a General Meeting of the above-named Companies, duly convened, and held at Globe House, 4 Temple Place, London, WC2R 2PG on the 14 September 2016 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London, W1U 7EU be and is hereby appointed Liquidator for the purposes of each winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 14 September 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF. David Booth , Chairman of Meeting :
 
Initiating party Event Type
Defending partyBRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITEDEvent Date2016-09-14
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF.
 
Initiating party Event Type
Defending partyBRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITEDEvent Date2016-09-14
The Companies' registered office is 55 Baker Street, London, W1U 7EU. The Companies' former trading address and registered address was Globe House, 4 Temple Place, London, WC2R 2PG. The Companies have no other trading styles. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU, on 13 January 2017 at 10:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidator's reports, showing how the winding-up of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Dated: 29 November 2016 Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 14 September 2016 . Further information about this case is available from the offices of BDO LLP on 020 7486 5888. Malcolm Cohen , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.